About

Registered Number: 06364708
Date of Incorporation: 07/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Fluor Centre 140 Pinehurst Road, Farnborough, Hampshire, GU14 7BF

 

Fluor Projects Ltd was registered on 07 September 2007 with its registered office in Farnborough. This business has 3 directors listed as Mason, Graham Melville, Gibson, David Lindsay, Rees, Ashley Graham, Managing Director in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Graham Melville 09 June 2020 - 1
GIBSON, David Lindsay 13 January 2009 10 May 2013 1
REES, Ashley Graham, Managing Director 10 May 2013 03 April 2019 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AP01 - Appointment of director 20 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 13 March 2008
225 - Change of Accounting Reference Date 13 March 2008
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.